Background WavePink WaveYellow Wave

DANIEL WOLFSON & CO LTD (06961456)

DANIEL WOLFSON & CO LTD (06961456) is an active UK company. incorporated on 14 July 2009. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DANIEL WOLFSON & CO LTD has been registered for 16 years. Current directors include AGARWAL, Sumit.

Company Number
06961456
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIEL WOLFSON & CO LTD

DANIEL WOLFSON & CO LTD is an active company incorporated on 14 July 2009 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DANIEL WOLFSON & CO LTD was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

06961456

LTD Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

DO IT 4 ME LIMITED
From: 14 July 2009To: 7 April 2011
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

34a Watling Street Radlett Hertfordshire WD7 7NN England
From: 28 April 2016To: 23 February 2024
9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR
From: 14 July 2009To: 28 April 2016
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Mar 14
Loan Secured
Jul 18
Director Joined
Dec 21
Owner Exit
Dec 21
Capital Reduction
Jan 22
Director Left
May 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 17 Dec 2021

MUSTAFA, Adem

Resigned
Northumberland Road, New BarnetEN5 1ED
Born August 1989
Director
Appointed 14 Jul 2009
Resigned 21 Mar 2011

WOLFSON, Daniel

Resigned
RadlettWD7 7NN
Born March 1961
Director
Appointed 30 Mar 2011
Resigned 31 Dec 2022

WOLFSON, James Benjamin

Resigned
Blenheim Mews, ShenleyWD7 9LL
Born July 1988
Director
Appointed 14 Jul 2009
Resigned 23 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021

Mr Daniel Wolfson

Ceased
RadlettWD7 7NN
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Previous Shortened
12 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
8 January 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
4 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Certificate Change Of Name Company
7 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Incorporation Company
14 July 2009
NEWINCIncorporation